Name: | ALBERT D. PHELPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1932 (93 years ago) |
Entity Number: | 42319 |
ZIP code: | 06903 |
County: | Bronx |
Place of Formation: | New York |
Address: | 41 HAVILAND DRIVE, STAMFORD, CT, United States, 06903 |
Principal Address: | 911 POST ROAD, FAIRFIELD, CT, United States, 06824 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M WARREN | Chief Executive Officer | 911 POST ROAD, FAIRFIELD, CT, United States, 06824 |
Name | Role | Address |
---|---|---|
STEVEN M. WARREN | DOS Process Agent | 41 HAVILAND DRIVE, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 911 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2018-03-16 | 2024-03-01 | Address | 911 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2012-04-13 | 2018-03-16 | Address | 488 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
2012-04-13 | 2018-03-16 | Address | 488 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2002-02-26 | 2012-04-13 | Address | 401 MERRITT / PO BOX 5101, NORWALK, CT, 06856, 5101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301040275 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220815000125 | 2022-08-15 | BIENNIAL STATEMENT | 2022-03-01 |
200303060242 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180316006192 | 2018-03-16 | BIENNIAL STATEMENT | 2018-03-01 |
160301007168 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State